Company NameSpecialist Umbilical Services Ltd
DirectorsDaniel Humphreys and Lynn Suzanne West
Company StatusActive
Company Number05400873
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Humphreys
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 West Moor Court
Westmoor
Newcastle Upon Tyne
Tyne & Wear
NE12 7NQ
Secretary NameMr Daniel Humphreys
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 West Moor Court
Westmoor
Newcastle Upon Tyne
Tyne & Wear
NE12 7NQ
Director NameMiss Lynn Suzanne West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2006(11 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Beverley Terrace
Cullercoats
North Shields
Tyne And Wear
NE30 4NU
Director NameMr Malcolm Renwick Parker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Griffiths Close
Yarm
Cleveland
TS15 9TZ

Contact

Websitesusltd.com
Telephone07 850600480
Telephone regionMobile

Location

Registered Address1 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
NE4 9RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£35,407
Cash£32,262
Current Liabilities£83,025

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Director's details changed for Lynn Suzanne West on 23 March 2013 (2 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Lynn Suzanne West on 23 March 2013 (2 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Registered office address changed from 56 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BB United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 56 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BB United Kingdom on 22 May 2013 (1 page)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 4 October 2011 (1 page)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Director's details changed for Daniel Humphreys on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Lynn Suzanne West on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Lynn Suzanne West on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Daniel Humphreys on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 22/03/08; full list of members (4 pages)
22 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2007Return made up to 22/03/07; full list of members (2 pages)
10 May 2007Return made up to 22/03/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: venture court, broadlands wolverhampton west midlands WV10 6TB (1 page)
13 April 2007Registered office changed on 13/04/07 from: venture court, broadlands wolverhampton west midlands WV10 6TB (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (2 pages)
15 May 2006Return made up to 22/03/06; full list of members (2 pages)
15 May 2006Return made up to 22/03/06; full list of members (2 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
14 April 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Incorporation (13 pages)
22 March 2005Incorporation (13 pages)